CRICKETGLADE LIMITED: Filings

  • Overview

    Company NameCRICKETGLADE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06790359
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CRICKETGLADE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2016

    10 pagesAA

    Annual return made up to Jan 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Robert Murray North on Jan 12, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Jan 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jan 13, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Jan 31, 2012

    9 pagesAA

    Annual return made up to Jan 13, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom* on Feb 17, 2012

    1 pagesAD01

    Register(s) moved to registered office address

    1 pagesAD04

    Total exemption full accounts made up to Jan 31, 2011

    11 pagesAA

    Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011

    2 pagesCH04

    Annual return made up to Jan 13, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Robert Murray North on Jan 13, 2011

    2 pagesCH01

    Registered office address changed from * 10 Upper Bank Street London E14 5JJ* on Jan 20, 2011

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2010

    10 pagesAA

    Termination of appointment of Daniel Sandelson as a director

    1 pagesTM01

    Annual return made up to Jan 13, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0